BARNET SCAFFOLDING SERVICES LIMITED

06434181
SAS HOUSE FRIARSWOOD CHIPPERFIELD ROAD KINGS LANGLEY WD4 9JB

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 19 Buy now
04 Apr 2024 officers Appointment of director (Mr James Edwin Willifer Clifford) 2 Buy now
04 Apr 2024 officers Appointment of director (Mr John David Sterling) 2 Buy now
04 Apr 2024 officers Appointment of director (Mrs Linda Cutten) 2 Buy now
05 Mar 2024 mortgage Registration of a charge 21 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 19 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2022 officers Termination of appointment of director (John Edward Davey) 1 Buy now
30 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2022 accounts Annual Accounts 19 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 21 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 accounts Annual Accounts 16 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2019 accounts Annual Accounts 15 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 16 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2018 officers Termination of appointment of director (Deborah Ann Davey) 1 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 officers Appointment of director (Mr David Peter Eaves) 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 17 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jul 2016 officers Appointment of director (Mr John Edward Davey) 2 Buy now
07 Jul 2016 accounts Annual Accounts 7 Buy now
17 Dec 2015 accounts Amended Accounts 18 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 officers Termination of appointment of director (Howard Graham Sharp) 1 Buy now
02 Dec 2014 officers Termination of appointment of secretary (Howard Graham Sharp) 1 Buy now
17 Oct 2014 accounts Annual Accounts 6 Buy now
22 Jul 2014 mortgage Registration of a charge 37 Buy now
30 Apr 2014 mortgage Registration of a charge 37 Buy now
17 Feb 2014 accounts Annual Accounts 20 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
07 Nov 2012 officers Termination of appointment of director (Howard Sharp) 1 Buy now
31 Oct 2012 officers Appointment of director (Mr Howard Graham Sharp) 3 Buy now
04 Oct 2012 accounts Annual Accounts 8 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2012 incorporation Re Registration Memorandum Articles 8 Buy now
08 Jun 2012 resolution Resolution 1 Buy now
08 Jun 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
08 Jun 2012 change-of-name Reregistration Public To Private Company 1 Buy now
06 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
18 Jul 2011 accounts Amended Accounts 16 Buy now
05 Jul 2011 accounts Annual Accounts 17 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 officers Change of particulars for director (Mr Howard Graham Sharp) 2 Buy now
07 Jan 2011 officers Change of particulars for secretary (Howard Graham Sharp) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Howard Graham Sharp) 3 Buy now
30 Jun 2010 accounts Annual Accounts 16 Buy now
15 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
30 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
06 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Deborah Ann Davey) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Howard Graham Sharp) 2 Buy now
13 May 2009 reregistration Application rereg as PLC 1 Buy now
13 May 2009 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
13 May 2009 resolution Resolution 3 Buy now
13 May 2009 incorporation Re Registration Memorandum Articles 11 Buy now
13 May 2009 auditors Auditors Statement 1 Buy now
13 May 2009 accounts Accounts Balance Sheet 2 Buy now
13 May 2009 auditors Auditors Report 1 Buy now
13 May 2009 reregistration Declaration rereg as PLC 1 Buy now
09 Apr 2009 accounts Annual Accounts 8 Buy now
26 Mar 2009 capital Ad 11/03/09\gbp si 66666@1=66666\gbp ic 150/66816\ 2 Buy now
26 Mar 2009 capital Nc inc already adjusted 26/02/09 1 Buy now
26 Mar 2009 resolution Resolution 1 Buy now
10 Dec 2008 annual-return Return made up to 22/11/08; full list of members 4 Buy now
23 Oct 2008 capital Notice of assignment of name or new name to shares 1 Buy now
12 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
21 Jul 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
11 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
03 Mar 2008 officers Director appointed howard graham sharp 1 Buy now
03 Mar 2008 capital Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Dec 2007 officers New secretary appointed 2 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: c/o www.acc tech LTD solo hse the courtyard london road, horsham west sussex RH12 1AT 1 Buy now
22 Nov 2007 officers Director resigned 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 incorporation Incorporation Company 15 Buy now